ACCESS HOUSING LIMITED - ACCRINGTON
Company Profile | Company Filings |
Overview
ACCESS HOUSING LIMITED is a Private Limited Company from ACCRINGTON ENGLAND and has the status: Dissolved - no longer trading.
ACCESS HOUSING LIMITED was incorporated 16 years ago on 13/08/2007 and has the registered number: 06340939. The accounts status is SMALL.
ACCESS HOUSING LIMITED was incorporated 16 years ago on 13/08/2007 and has the registered number: 06340939. The accounts status is SMALL.
ACCESS HOUSING LIMITED - ACCRINGTON
This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 30/03/2021 |
Registered Office
SUITE 22 THE GLOBE CENTRE
ACCRINGTON
BB5 0RE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PROGRESS CARE LIMITED (until 22/11/2007)
PROGRESS CARE LIMITED (until 22/11/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2021 | 20/11/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ROWE-BEWICK | Mar 1974 | British | Director | 2018-03-05 | CURRENT |
MR MICHAEL RANSON | Nov 1965 | British | Director | 2020-09-01 | CURRENT |
MR JAMIL MAWJI | Aug 1972 | Canadian | Director | 2018-01-12 | CURRENT |
MRS KAREN LEWIS | Apr 1970 | British | Director | 2019-06-24 | CURRENT |
CLAIRE JANE LEAKE | May 1973 | British | Director | 2021-08-26 | CURRENT |
MR FAISAL LALANI | Jan 1977 | British | Director | 2018-01-12 | CURRENT |
MR JAMES ALLEN | Aug 1965 | British | Director | 2019-03-11 | CURRENT |
MR MICHAEL CLEASBY | Aug 1973 | British | Director | 2020-09-01 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2007-08-13 UNTIL 2007-08-13 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2007-08-13 UNTIL 2007-08-13 | RESIGNED | ||
MR DAVID ALEXANDER STANHOPE | Jul 1968 | British | Director | 2018-03-23 UNTIL 2019-01-11 | RESIGNED |
MRS CHLO?? MOORE | Jul 1979 | British | Director | 2019-03-01 UNTIL 2020-08-31 | RESIGNED |
MR SHABBIR HASSANALI WALIMOHAMMED MERALI | May 1956 | British | Director | 2014-04-25 UNTIL 2018-01-12 | RESIGNED |
MR IQBAL ISMAIL | Dec 1955 | British | Director | 2007-08-13 UNTIL 2018-01-12 | RESIGNED |
MR GARY ALAN GREALLY | Apr 1969 | British | Director | 2018-01-12 UNTIL 2018-02-02 | RESIGNED |
SHAMA ISMAIL | Aug 1955 | Secretary | 2007-08-13 UNTIL 2008-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
National Care Group Limited | 2018-01-12 - 2018-01-12 | Bury Greater Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Westward Capital Holdings Limited | 2018-01-12 | Accrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Farouk Rajabally Manji | 2016-04-06 - 2018-01-12 | 2/1960 | Nairobi | Ownership of shares 25 to 50 percent |
Mrs Umeshaffi Farouk Manji | 2016-04-06 - 2018-01-12 | 11/1959 | Nairobi | Ownership of shares 25 to 50 percent |
Mrs Raziya Naushad Merali Dewji | 2016-04-06 - 2018-01-12 | 4/1960 | Mombasa | Ownership of shares 25 to 50 percent |
Mr Naushad Sultanali Merali Dewji | 2016-04-06 - 2018-01-12 | 12/1953 | Mombasa | Ownership of shares 25 to 50 percent |
Mr Iqbal Ismail | 2016-04-06 - 2016-04-06 | 12/1955 | Watford | Ownership of shares 25 to 50 percent |
Mr Shabbir Merali | 2016-04-06 - 2016-04-06 | 5/1956 | Watford | Ownership of shares 25 to 50 percent |